M J MARK LIMITED
HEREFORDSHIRE SMITH & ASSOCIATES LIMITED KWH & ASSOCIATES LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR2 7TN

Company number 04992922
Status Active
Incorporation Date 11 December 2003
Company Type Private Limited Company
Address 17 KESTREL ROAD, HEREFORD, HEREFORDSHIRE, HR2 7TN
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of M J MARK LIMITED are www.mjmark.co.uk, and www.m-j-mark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. M J Mark Limited is a Private Limited Company. The company registration number is 04992922. M J Mark Limited has been working since 11 December 2003. The present status of the company is Active. The registered address of M J Mark Limited is 17 Kestrel Road Hereford Herefordshire Hr2 7tn. The company`s financial liabilities are £49.88k. It is £37.93k against last year. And the total assets are £195.92k, which is £23.33k against last year. LAKOMSKA, Malgorzata is a Secretary of the company. LAKOMSKA, Malgorzata is a Director of the company. LAKOMSKI, Jacek is a Director of the company. NIEKRAWIETZ, Anna Katarzyna is a Director of the company. Secretary SMITH, Virginia Stephanie has been resigned. Secretary TURNER-JONES, Sarah Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NIEKRAWIETZ, Marek has been resigned. Director SMITH, Simon Frederick has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


m j mark Key Finiance

LIABILITIES £49.88k
+317%
CASH n/a
TOTAL ASSETS £195.92k
+13%
All Financial Figures

Current Directors

Secretary
LAKOMSKA, Malgorzata
Appointed Date: 08 September 2004

Director
LAKOMSKA, Malgorzata
Appointed Date: 08 September 2004
47 years old

Director
LAKOMSKI, Jacek
Appointed Date: 08 September 2004
52 years old

Director
NIEKRAWIETZ, Anna Katarzyna
Appointed Date: 20 March 2011
51 years old

Resigned Directors

Secretary
SMITH, Virginia Stephanie
Resigned: 01 April 2004
Appointed Date: 11 December 2003

Secretary
TURNER-JONES, Sarah Jane
Resigned: 08 September 2004
Appointed Date: 01 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 December 2003
Appointed Date: 11 December 2003

Director
NIEKRAWIETZ, Marek
Resigned: 20 March 2011
Appointed Date: 08 September 2004
55 years old

Director
SMITH, Simon Frederick
Resigned: 08 September 2004
Appointed Date: 11 December 2003
66 years old

Persons With Significant Control

Mr Marek Artur Niekrawietz
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M J MARK LIMITED Events

18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
29 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100

...
... and 42 more events
17 Apr 2004
New secretary appointed
17 Apr 2004
Secretary resigned
05 Apr 2004
Company name changed kwh & associates LIMITED\certificate issued on 05/04/04
11 Dec 2003
Secretary resigned
11 Dec 2003
Incorporation

M J MARK LIMITED Charges

11 November 2013
Charge code 0499 2922 0002
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 4B gooses foot industrial estate, kingstone, hereford…
29 July 2013
Charge code 0499 2922 0001
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…